Advanced company searchLink opens in new window

LIVEFOODS BY POST LTD

Company number 06239745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Oct 2021 AD01 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
17 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
28 Sep 2020 AD01 Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020
03 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2019 AD01 Registered office address changed from 76 Fairlee Road Newport Isle of Wight PO30 2EL England to 8a Carlton Crescent Southampton Hampshire S015 2Ez on 31 December 2019
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-17
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
02 May 2019 CH01 Director's details changed for Mr Neil Richard Reed on 1 May 2019
02 May 2019 CH01 Director's details changed for Miss Louise Hartley on 1 May 2019
02 May 2019 CH03 Secretary's details changed for Miss Louise Hartley on 1 May 2019
02 May 2019 PSC04 Change of details for Mr Neil Richard Reed as a person with significant control on 1 May 2019
02 May 2019 PSC04 Change of details for Miss Louise Mary Hartley as a person with significant control on 1 May 2019
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 31 March 2016
02 Nov 2016 AD01 Registered office address changed from Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to 76 Fairlee Road Newport Isle of Wight PO30 2EL on 2 November 2016
08 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
16 Jun 2015 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 16 June 2015
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015